Advanced company searchLink opens in new window

ECONERGY LIMITED

Company number 03792840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
20 Jul 2016 AP01 Appointment of Mr Andrew William Hodges as a director on 30 June 2016
20 Jul 2016 TM01 Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
24 Feb 2016 4.68 Liquidators' statement of receipts and payments to 17 December 2015
30 Oct 2015 CH01 Director's details changed for Nicola Margaret Carroll on 9 October 2015
06 Jan 2015 600 Appointment of a voluntary liquidator
06 Jan 2015 4.70 Declaration of solvency
06 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-18
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
19 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP .01
07 Nov 2013 TM01 Termination of appointment of Christopher Miles as a director
07 Nov 2013 AP01 Appointment of Nicola Margaret Carroll as a director
07 Nov 2013 AP02 Appointment of Centrica Directors Limited as a director
07 Nov 2013 TM01 Termination of appointment of Hamish Floyd as a director
07 Nov 2013 TM01 Termination of appointment of Claire Miles as a director
27 Sep 2013 AA Accounts made up to 31 December 2012
16 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
02 Apr 2013 AP01 Appointment of Mrs Claire Miles as a director
02 Apr 2013 TM01 Termination of appointment of Jonathan Kimber as a director
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
21 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
20 Dec 2012 SH20 Statement by directors
20 Dec 2012 SH19 Statement of capital on 20 December 2012
  • GBP 0.01